Background WavePink WaveYellow Wave

THE SPORTING EXCHANGE (CLIENTS) LIMITED (03994762)

THE SPORTING EXCHANGE (CLIENTS) LIMITED (03994762) is an active UK company. incorporated on 16 May 2000. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. THE SPORTING EXCHANGE (CLIENTS) LIMITED has been registered for 25 years. Current directors include ELLIS, Steven John, OZCAN, Recep, SMITH, Kevin.

Company Number
03994762
Status
active
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
ELLIS, Steven John, OZCAN, Recep, SMITH, Kevin
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPORTING EXCHANGE (CLIENTS) LIMITED

THE SPORTING EXCHANGE (CLIENTS) LIMITED is an active company incorporated on 16 May 2000 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. THE SPORTING EXCHANGE (CLIENTS) LIMITED was registered 25 years ago.(SIC: 92000)

Status

active

Active since 25 years ago

Company No

03994762

LTD Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HACKREMCO (NO.1668) LIMITED
From: 16 May 2000To: 26 May 2000
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

C/O C/O, Betfair Limited Betfair Limited Waterfront Hammersmith Embankment Chancellors Road London W6 9HP
From: 16 May 2000To: 22 June 2023
Timeline

25 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

ELLIS, Steven John

Active
BirminghamB3 3AX
Born May 1966
Director
Appointed 09 Sept 2022

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 23 Oct 2020

SMITH, Kevin

Active
BirminghamB3 3AX
Born November 1976
Director
Appointed 03 Aug 2018

BLACK, Jane Elizabeth

Resigned
33 Cromford Road, LondonSW18 1NZ
Secretary
Appointed 26 May 2000
Resigned 06 Jun 2000

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 01 Mar 2005
Resigned 08 Jul 2013

HUBBLE, Justin, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Jul 2013
Resigned 28 Oct 2013

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Secretary
Appointed 29 Jan 2004
Resigned 01 Mar 2005

PATEL, Pritti

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 24 Mar 2016
Resigned 01 May 2019

RUSSELL, Fiona Hilary

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 28 Oct 2013
Resigned 24 Mar 2016

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

WILLIAMS, David Owain Douglas

Resigned
Flat 1 13 Peterborough Road, LondonSW6 1BT
Secretary
Appointed 06 Jun 2000
Resigned 26 Jan 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 16 May 2000
Resigned 26 May 2000

BATTERHAM, Christopher Michael

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born March 1955
Director
Appointed 17 Apr 2007
Resigned 01 Dec 2010

BLACK, Andrew Wilson

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born May 1963
Director
Appointed 26 May 2000
Resigned 01 Dec 2010

BROOKER, Mark

Resigned
Waterfront, Chancellors RoadW6 9HP
Born June 1971
Director
Appointed 09 Nov 2012
Resigned 08 Apr 2013

CORCORAN, Breon Thomas

Resigned
Waterfront, Chancellors RoadW6 9HP
Born July 1971
Director
Appointed 28 Oct 2013
Resigned 31 Dec 2017

CRUDDANCE, Martin John

Resigned
Waterfront, Chancellors RoadW6 9HP
Born July 1964
Director
Appointed 06 Mar 2012
Resigned 08 Jul 2013

GERSH, Alexander

Resigned
Waterfront, Chancellors RoadW6 9HP
Born March 1964
Director
Appointed 08 Jul 2013
Resigned 21 Oct 2018

HUBBLE, Justin Legarth

Resigned
Hammersmith Embankment, LondonW6 9HP
Born January 1971
Director
Appointed 08 Apr 2013
Resigned 28 Oct 2013

MAXWELL, David

Resigned
Beech Hill Road, Dublin 4D04V972
Born September 1983
Director
Appointed 29 Aug 2019
Resigned 09 Sept 2022

MORANA, Stephen Gavin

Resigned
Hammersmith Embankment, LondonW6 9HP
Born March 1971
Director
Appointed 01 Dec 2010
Resigned 03 Dec 2012

RUSHTON, Paul

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1975
Director
Appointed 01 Jan 2018
Resigned 23 Jul 2018

SCOTT, Philip

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1983
Director
Appointed 23 Jul 2018
Resigned 23 Oct 2020

WRAY, Edward James

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born March 1968
Director
Appointed 26 May 2000
Resigned 06 Mar 2012

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 16 May 2000
Resigned 26 May 2000

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Miscellaneous
2 January 2015
MISCMISC
Miscellaneous
23 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
14 June 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Statement Of Companys Objects
9 February 2010
CC04CC04
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
5 November 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
7 December 2000
287Change of Registered Office
Legacy
29 August 2000
287Change of Registered Office
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Certificate Change Of Name Company
26 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2000
NEWINCIncorporation